TRIBAL SECTA LIMITED
Overview
| Company Name | TRIBAL SECTA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02521785 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRIBAL SECTA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRIBAL SECTA LIMITED located?
| Registered Office Address | Kings Orchard Queen Street St. Philips BS2 0HQ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIBAL SECTA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECTA GROUP LIMITED | Jul 13, 1990 | Jul 13, 1990 |
What are the latest accounts for TRIBAL SECTA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TRIBAL SECTA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRIBAL SECTA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Statement of capital on Jan 28, 2016
| 4 pages | SH19 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Robert Charles Garner as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Keith Martin Evans as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Registered office address changed from 1-4 Portland Square Bristol BS2 8RR to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on Aug 04, 2014 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Stephen Derrick Breach on Jun 05, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Jul 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Jul 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Who are the officers of TRIBAL SECTA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREACH, Stephen Derrick | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 174695940001 | |||||
| GARNER, Robert Charles | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | United Kingdom | British | 53391420003 | |||||
| COLLINS, Richard Hawke | Secretary | 87-91 Newman Street London W1T 3EY | British | 53398040001 | ||||||
| DAVIS, Lorraine Anne | Secretary | 87-91 Newman Street London W1T 3EY | 150940090001 | |||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||
| STAFFORD, Paul Claude | Secretary | Hunters Moon Haccups Lane SO51 ONP Michelmersh Hampshire | British | 17749140002 | ||||||
| STOUT, Keith Andrew | Secretary | 318 Titchfield Road Stubbington PO14 3EU Fareham Hampshire | British | 11046430001 | ||||||
| BISHOP, Andrew | Director | 8 The Arboretum Gibbet Hill CV4 7HX Coventry Warwickshire | United Kingdom | British | 75930610002 | |||||
| BROOK, Martin Alan | Director | Field House 77 Common End Lane Lepton HD8 0AL Huddersfield | England | British | 57318180003 | |||||
| CHEVINS, David Geoffrey | Director | The Stables Tamhorn Park Farm Fisherwick Road WS14 9JJ Whittington Staffordshire | British | 29027400002 | ||||||
| DOHERTY, Trevor Anthony | Director | 2 Park View Holmfirth HD7 1BT Huddersfield West Yorkshire | England | English | 152777440001 | |||||
| DRAPER, Nigel Francis | Director | Albury House Albury OX9 2LP Thame Oxfordshire | England | British | 71920810003 | |||||
| EVANS, Keith Martin, Dr | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 83582830002 | |||||
| FARENDEN, John Alexander | Director | Wenlock Walton Head Lane, Kirkby Overblow HG3 1HG Harrogate North Yorkshire | England | British | 42909080004 | |||||
| KEENAN, Timothy John | Director | The Barn House Wood Street Skelmanthorpe HD8 9BN Huddersfield West Yorkshire | United Kingdom | British | 34523830002 | |||||
| LAWTON, Simon Marcus | Director | 87-91 Newman Street London W1T 3EY | England | British | 68807890004 | |||||
| MARTIN, Peter John | Director | 87-91 Newman Street London W1T 3EY | England | British | 176044430001 | |||||
| MORGAN, Peter Huw Owen | Director | 63a Forton Road TF10 8BU Newport Salop | British | 64673050001 | ||||||
| PEARSON, Jonathan Rupert Mark | Director | 33 Pereira Road Harborne B17 9JB Birmingham West Midlands | England | British | 97751190001 | |||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||
| SMURTHWAITE, Stephen John | Director | 11 Westbourne Avenue Wrea Green PR4 2PL Preston Lancashire | British | 97750980001 | ||||||
| STAFFORD, Paul Claude | Director | Hunters Moon Haccups Lane SO51 ONP Michelmersh Hampshire | United Kingdom | British | 17749140002 | |||||
| STOUT, Keith Andrew | Director | 318 Titchfield Road Stubbington PO14 3EU Fareham Hampshire | United Kingdom | British | 11046430001 | |||||
| STOUT, Keith Andrew | Director | 318 Titchfield Road Stubbington PO14 3EU Fareham Hampshire | United Kingdom | British | 11046430001 |
Does TRIBAL SECTA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jun 14, 2007 Delivered On Jun 21, 2007 | Satisfied | Amount secured All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture made between certain subsidiaries of tribal group PLC and the governor and company of the bank of scotland | Created On Dec 13, 2002 Delivered On Dec 24, 2002 | Satisfied | Amount secured All present and future obligations and liabilities of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 17, 2002 Delivered On Oct 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 24, 2002 Delivered On Apr 30, 2002 | Satisfied | Amount secured All monies due or to become due from each company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 28, 2002 Delivered On Mar 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 20, 1993 Delivered On Apr 01, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0